Search icon

ARROW ELECTRICAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ARROW ELECTRICAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARROW ELECTRICAL SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Dec 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Nov 2019 (5 years ago)
Document Number: L09000115971
FEI/EIN Number 271429350

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1673 Via Lago Drive, Lakeland, FL, 33810, US
Mail Address: 1673 Via Lago Drive, Lakeland, FL, 33810, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THIBIDEAU REYNOLD J Authorized Member 1707 GULDAHL DRIVE, TITUSVILLE, FL, 32980
MARTINEZ FRANCISCO Chief Executive Officer 1673 Via Lago Drive, Lakeland, FL, 33810
Martinez Jose Authorized Member 3575 Prescott Loop, Lakeland, FL, 33810
Reed J. S Agent 330 Pauls Drive, Suite 100, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-12-15 1673 Via Lago Drive, Lakeland, FL 33810 -
CHANGE OF MAILING ADDRESS 2021-12-15 1673 Via Lago Drive, Lakeland, FL 33810 -
REGISTERED AGENT NAME CHANGED 2021-12-15 Reed, J. Scott -
REGISTERED AGENT ADDRESS CHANGED 2021-12-15 330 Pauls Drive, Suite 100, Brandon, FL 33511 -
LC AMENDMENT 2019-11-20 - -
REINSTATEMENT 2019-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-12-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-23
LC Amendment 2019-11-20
REINSTATEMENT 2019-02-01
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State